Company NameCentreland Health Newcastle Limited
DirectorsPeter Augustus Knapton and Robert James Freeman
Company StatusActive
Company Number03225179
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Augustus Knapton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7QH
Secretary NamePeter Augustus Knapton
NationalityBritish
StatusCurrent
Appointed16 July 1996(same day as company formation)
RoleLeasing Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameMr David John Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(9 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 February 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBrowside
Coleshill Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NR
Director NameJane Carol Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2006)
RoleExecutive
Correspondence Address185 Oliver Street
Ampthill
Bedfordshire
MK45 2SF

Contact

Websitecentreland.com

Location

Registered AddressBolsover House
Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Centreland Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,509
Cash£615,922
Current Liabilities£560,684

Accounts

Latest Accounts13 March 2023 (1 year, 1 month ago)
Next Accounts Due13 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End13 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

5 July 2004Delivered on: 21 July 2004
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a multi-storey car park at the royal victoria infirmary newcastle upon tyne.
Fully Satisfied
28 November 1997Delivered on: 12 December 1997
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 28TH september 1996.
Particulars: All the company's right title and interest present and future to and in the full benefit of each of the contracts and all rights and benefits whatsoever in respect of amounts receivable accruing to the assignor under the contract. See the mortgage charge document for full details.
Fully Satisfied
28 November 1997Delivered on: 12 December 1997
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Accounts for a small company made up to 30 June 2020 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 30 June 2019 (12 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 30 June 2018 (12 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 30 June 2017 (12 pages)
30 October 2017Full accounts made up to 30 June 2017 (12 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 January 2017Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to Bolsover House Clipstone Street London W1W 6BB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to Bolsover House Clipstone Street London W1W 6BB on 3 January 2017 (1 page)
18 October 2016Full accounts made up to 30 June 2016 (11 pages)
18 October 2016Full accounts made up to 30 June 2016 (11 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 November 2015Full accounts made up to 30 June 2015 (12 pages)
5 November 2015Full accounts made up to 30 June 2015 (12 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
28 October 2014Full accounts made up to 30 June 2014 (12 pages)
28 October 2014Full accounts made up to 30 June 2014 (12 pages)
17 July 2014Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages)
12 March 2014Full accounts made up to 30 June 2013 (13 pages)
12 March 2014Full accounts made up to 30 June 2013 (13 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Peter Augustus Knapton on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Peter Augustus Knapton on 17 July 2013 (2 pages)
19 November 2012Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 19 November 2012 (1 page)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Full accounts made up to 30 June 2012 (13 pages)
11 October 2012Full accounts made up to 30 June 2012 (13 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 30 June 2011 (14 pages)
28 November 2011Full accounts made up to 30 June 2011 (14 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 November 2010Full accounts made up to 30 June 2010 (14 pages)
2 November 2010Full accounts made up to 30 June 2010 (14 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
12 November 2009Full accounts made up to 30 June 2009 (14 pages)
12 November 2009Full accounts made up to 30 June 2009 (14 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 October 2008Full accounts made up to 30 June 2008 (14 pages)
23 October 2008Full accounts made up to 30 June 2008 (14 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
15 November 2007Full accounts made up to 30 June 2007 (14 pages)
15 November 2007Full accounts made up to 30 June 2007 (14 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 June 2006 (14 pages)
16 January 2007Full accounts made up to 30 June 2006 (14 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
11 January 2006Full accounts made up to 30 June 2005 (14 pages)
11 January 2006Full accounts made up to 30 June 2005 (14 pages)
4 August 2005Return made up to 16/07/05; full list of members (7 pages)
4 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 November 2004Full accounts made up to 30 June 2004 (15 pages)
10 November 2004Full accounts made up to 30 June 2004 (15 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 16/07/04; full list of members (7 pages)
20 July 2004Return made up to 16/07/04; full list of members (7 pages)
15 December 2003Full accounts made up to 30 June 2003 (14 pages)
15 December 2003Full accounts made up to 30 June 2003 (14 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
26 July 2002Return made up to 16/07/02; full list of members (7 pages)
26 July 2002Return made up to 16/07/02; full list of members (7 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
28 August 2001Full accounts made up to 30 November 2000 (13 pages)
28 August 2001Full accounts made up to 30 November 2000 (13 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
23 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
7 September 2000Full accounts made up to 30 November 1999 (12 pages)
7 September 2000Full accounts made up to 30 November 1999 (12 pages)
4 August 2000Return made up to 16/07/00; full list of members (6 pages)
4 August 2000Return made up to 16/07/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 November 1998 (13 pages)
3 August 1999Full accounts made up to 30 November 1998 (13 pages)
26 July 1999Return made up to 16/07/99; no change of members (6 pages)
26 July 1999Return made up to 16/07/99; no change of members (6 pages)
20 July 1998Return made up to 16/07/98; no change of members (6 pages)
20 July 1998Return made up to 16/07/98; no change of members (6 pages)
26 June 1998Full accounts made up to 30 November 1997 (12 pages)
26 June 1998Full accounts made up to 30 November 1997 (12 pages)
12 December 1997Particulars of mortgage/charge (7 pages)
12 December 1997Particulars of mortgage/charge (7 pages)
12 December 1997Particulars of mortgage/charge (5 pages)
12 December 1997Particulars of mortgage/charge (5 pages)
1 October 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
1 October 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
1 August 1997Return made up to 16/07/97; full list of members (8 pages)
1 August 1997Return made up to 16/07/97; full list of members (8 pages)
18 March 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
18 March 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
3 March 1997Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH (1 page)
3 March 1997Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH (1 page)
16 December 1996Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1996Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1996Incorporation (17 pages)
16 July 1996Incorporation (17 pages)